AA |
Audit exemption subsidiary accounts for the year ending on 2023/06/30
filed on: 7th, December 2023
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 7th, December 2023
|
accounts |
Free Download
(95 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 7th, December 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 7th, December 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 19th, January 2023
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 19th, January 2023
|
accounts |
Free Download
(83 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 3rd, January 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 3rd, January 2023
|
other |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/06/30
filed on: 19th, December 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 20th, January 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 9th, January 2020
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2019/06/18 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 15th, January 2019
|
accounts |
Free Download
(18 pages)
|
TM02 |
2018/11/30 - the day secretary's appointment was terminated
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/12/03
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/06/30
filed on: 13th, November 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 5th, December 2016
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 2016/09/08 director's details were changed
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/05/16
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/11/30
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
2015/11/30 - the day secretary's appointment was terminated
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 7th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/10/08 with full list of members
filed on: 8th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/08
|
capital |
|
CH01 |
On 2015/05/14 director's details were changed
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/08 with full list of members
filed on: 31st, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/31
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 27th, October 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 15th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/10/08 with full list of members
filed on: 11th, October 2013
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, September 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed wessex water utility solutions LIMITEDcertificate issued on 13/09/13
filed on: 13th, September 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/09/03
|
change of name |
|
CH03 |
On 2012/11/30 secretary's details were changed
filed on: 7th, January 2013
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 24th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/10/08 with full list of members
filed on: 11th, October 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/10/08 with full list of members
filed on: 26th, October 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 10th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/10/08 with full list of members
filed on: 12th, November 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/06/30
filed on: 8th, October 2010
|
accounts |
Free Download
(4 pages)
|
TM01 |
2010/03/22 - the day director's appointment was terminated
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/22.
filed on: 22nd, March 2010
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, December 2009
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed wessex gas utilities LIMITEDcertificate issued on 18/12/09
filed on: 18th, December 2009
|
change of name |
Free Download
(2 pages)
|
TM01 |
2009/11/13 - the day director's appointment was terminated
filed on: 13th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/06/30
filed on: 10th, November 2009
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2009/06/30
filed on: 30th, October 2009
|
accounts |
Free Download
(3 pages)
|
288a |
On 2008/11/24 Secretary appointed
filed on: 24th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/11/17 Director appointed
filed on: 17th, November 2008
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2008
|
incorporation |
Free Download
(18 pages)
|